Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLIA PRODUCE LIMITED
Company Information for

ANGLIA PRODUCE LIMITED

FOXASH ESTATE HARWICH ROAD, LAWFORD, MANNINGTREE, ESSEX, CO11 2LR,
Company Registration Number
05862451
Private Limited Company
Active

Company Overview

About Anglia Produce Ltd
ANGLIA PRODUCE LIMITED was founded on 2006-06-29 and has its registered office in Manningtree. The organisation's status is listed as "Active". Anglia Produce Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANGLIA PRODUCE LIMITED
 
Legal Registered Office
FOXASH ESTATE HARWICH ROAD
LAWFORD
MANNINGTREE
ESSEX
CO11 2LR
Other companies in CO11
 
Previous Names
COCKNEY CORNER LIMITED09/02/2009
BROMSTAR LIMITED20/10/2006
Filing Information
Company Number 05862451
Company ID Number 05862451
Date formed 2006-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB893044903  
Last Datalog update: 2023-11-06 17:38:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGLIA PRODUCE LIMITED

Current Directors
Officer Role Date Appointed
MARK JASON DUNNAGE
Company Secretary 2009-04-02
ANITA DUNNAGE
Director 2017-05-01
MARK JASON DUNNAGE
Director 2008-07-01
ZANETA GZIMAILIENE
Director 2017-05-01
STEVEN MICHAEL HATCH
Director 2008-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA MARIE MORTON
Company Secretary 2006-09-19 2009-04-02
ANDREW WILLIAM MORTON
Director 2006-09-19 2009-04-02
C & M SECRETARIES LIMITED
Nominated Secretary 2006-06-29 2006-09-19
C & M REGISTRARS LIMITED
Nominated Director 2006-06-29 2006-09-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-30Change of details for Mr Steven Michael Hatch as a person with significant control on 2023-05-10
2023-05-29Director's details changed for Steven Michael Hatch on 2023-05-10
2023-05-29Director's details changed for Steven Michael Hatch on 2023-05-10
2023-02-23Unaudited abridged accounts made up to 2022-12-31
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MICHAEL HATCH
2022-10-26PSC09Withdrawal of a person with significant control statement on 2022-10-26
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ZANETA GZIMAILIENE
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-04-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-03-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2018-04-25PSC08Notification of a person with significant control statement
2018-04-15PSC07CESSATION OF STEVEN MICHAEL HATCH AS A PSC
2018-04-15PSC07CESSATION OF MARK JASON DUNNAGE AS A PSC
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON DUNNAGE / 29/03/2018
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL HATCH / 29/03/2018
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL HATCH / 29/03/2018
2018-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON DUNNAGE / 29/03/2018
2018-03-29PSC04Change of details for Mr Steven Micheal Hatch as a person with significant control on 2018-03-28
2017-11-23AP01DIRECTOR APPOINTED MRS ANITA DUNNAGE
2017-11-23AP01DIRECTOR APPOINTED MRS ZANETA GZIMAILIENE
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-02-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0123/04/16 ANNUAL RETURN FULL LIST
2016-03-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0123/04/14 ANNUAL RETURN FULL LIST
2014-03-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-25AR0123/04/13 ANNUAL RETURN FULL LIST
2013-03-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0123/04/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-26AR0123/04/11 FULL LIST
2010-06-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-10AR0123/04/10 FULL LIST
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JASON DUNNAGE / 08/03/2010
2010-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JASON DUNNAGE / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL HATCH / 08/03/2010
2009-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-05225CURREXT FROM 30/09/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-04-24363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY NICOLA MORTON
2009-04-21288aSECRETARY APPOINTED MARK JASON DUNNAGE
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MORTON
2009-04-21AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM CRESSING PARK FARM BRAINTREE ROAD CRESSING BRAINTREE ESSEX CM77 8JB
2009-02-06CERTNMCOMPANY NAME CHANGED COCKNEY CORNER LIMITED CERTIFICATE ISSUED ON 09/02/09
2008-10-2988(2)AD 01/08/08 GBP SI 33@1=33 GBP IC 2/35
2008-10-15288aDIRECTOR APPOINTED STEVEN MICHAEL HATCH
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-11363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-04288aDIRECTOR APPOINTED MARK JASON DUNNAGE
2008-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-1888(2)AD 24/06/08 GBP SI 98@1=98 GBP IC 2/100
2008-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-28AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-30225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07
2007-08-03363sRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20CERTNMCOMPANY NAME CHANGED BROMSTAR LIMITED CERTIFICATE ISSUED ON 20/10/06
2006-10-19288cSECRETARY'S PARTICULARS CHANGED
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26288bSECRETARY RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ
2006-09-26288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW SECRETARY APPOINTED
2006-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1087940 Active Licenced property: HARWICH ROAD FOXASH ESTATE, LAWFORD MANNINGTREE LAWFORD GB CO11 2LR. Correspondance address: HARWICH ROAD FOXASH ESTATE LAWFORD MANNINGTREE LAWFORD GB CO11 2LR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLIA PRODUCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-08 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-08-08 Satisfied ANDREW WILLIAM MORTON AND NICOLA MARIE MORTON
DEBENTURE 2008-06-05 Outstanding NATIONAL WESTMINSTER BANK PLC
GUARANTEE & DEBENTURE 2006-10-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 38,753
Creditors Due After One Year 2013-01-01 £ 41,673
Creditors Due After One Year 2012-01-01 £ 41,673
Creditors Due Within One Year 2013-12-31 £ 532,335
Creditors Due Within One Year 2013-01-01 £ 645,653
Creditors Due Within One Year 2012-01-01 £ 617,730
Provisions For Liabilities Charges 2013-12-31 £ 37,523
Provisions For Liabilities Charges 2013-01-01 £ 32,554
Provisions For Liabilities Charges 2012-01-01 £ 32,554

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLIA PRODUCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2013-12-31 £ 21,970
Cash Bank In Hand 2013-01-01 £ 46,191
Cash Bank In Hand 2012-01-01 £ 46,191
Current Assets 2013-12-31 £ 504,663
Current Assets 2013-01-01 £ 602,204
Current Assets 2012-01-01 £ 594,373
Debtors 2013-12-31 £ 442,119
Debtors 2013-01-01 £ 521,442
Debtors 2012-01-01 £ 513,611
Fixed Assets 2013-12-31 £ 248,228
Fixed Assets 2013-01-01 £ 220,185
Fixed Assets 2012-01-01 £ 220,185
Secured Debts 2012-01-01 £ 141,872
Shareholder Funds 2012-01-01 £ 102,509
Stocks Inventory 2013-12-31 £ 40,574
Stocks Inventory 2013-01-01 £ 34,571
Stocks Inventory 2012-01-01 £ 34,571
Tangible Fixed Assets 2013-12-31 £ 248,226
Tangible Fixed Assets 2013-01-01 £ 220,133
Tangible Fixed Assets 2012-01-01 £ 220,133

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLIA PRODUCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIA PRODUCE LIMITED
Trademarks
We have not found any records of ANGLIA PRODUCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANGLIA PRODUCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-7 GBP £14
Essex County Council 2014-6 GBP £370
Essex County Council 2014-5 GBP £1,122
Essex County Council 2014-4 GBP £1,737
Essex County Council 2014-3 GBP £2,205
Essex County Council 2014-2 GBP £2,054
Essex County Council 2014-1 GBP £2,491
Essex County Council 2013-12 GBP £2,658
Essex County Council 2013-11 GBP £2,315
Essex County Council 2013-10 GBP £3,144
Essex County Council 2013-9 GBP £2,904
Essex County Council 2013-8 GBP £3,003
Essex County Council 2013-7 GBP £2,990
Essex County Council 2013-6 GBP £2,138
Essex County Council 2013-5 GBP £2,418
Essex County Council 2013-4 GBP £2,638
Essex County Council 2013-3 GBP £3,288
Essex County Council 2013-1 GBP £2,420
London Borough of Havering 2011-11 GBP £544
London Borough of Havering 2011-10 GBP £510
London Borough of Havering 2011-9 GBP £520
London Borough of Havering 2011-8 GBP £508
London Borough of Havering 2011-7 GBP £509
London Borough of Havering 2011-6 GBP £509
London Borough of Havering 2011-5 GBP £1,643
London Borough of Havering 2011-4 GBP £1,353 Supplies & Services-Other
London Borough of Havering 2011-3 GBP £2,147
London Borough of Havering 2011-2 GBP £2,698
London Borough of Havering 2011-1 GBP £516
London Borough of Havering 2010-12 GBP £9,170

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANGLIA PRODUCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLIA PRODUCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLIA PRODUCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CO11 2LR

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4